Entity Name: | LONNIE'S DRYWALL & REMODELING SERVICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LONNIE'S DRYWALL & REMODELING SERVICE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2019 (5 years ago) |
Document Number: | L11000064941 |
FEI/EIN Number |
452733221
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 213 Pike Street, AUBURNDALE, FL, 33823, US |
Mail Address: | 213 Pike Street, AUBURNDALE, FL, 33823, US |
ZIP code: | 33823 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHIRAH LONNIE E | Manager | 213 Pike Street, AUBURNDALE, FL, 33823 |
POOLE WILLIAM S | Manager | 213 Pike Street, AUBURNDALE, FL, 33823 |
SHIRAH LONNIE E | Agent | 213 Pike Street, AUBURNDALE, FL, 33823 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 213 Pike Street, AUBURNDALE, FL 33823 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 213 Pike Street, AUBURNDALE, FL 33823 | - |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 213 Pike Street, AUBURNDALE, FL 33823 | - |
REINSTATEMENT | 2019-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-30 | SHIRAH, LONNIE E | - |
REINSTATEMENT | 2015-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-02-07 |
REINSTATEMENT | 2019-10-27 |
REINSTATEMENT | 2018-10-02 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-04-28 |
REINSTATEMENT | 2015-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State